BRAINSTORM CELL THERAPEUTICS INC.

Name: | BRAINSTORM CELL THERAPEUTICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2006 (19 years ago) |
Entity Number: | 3314106 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHAIM LEBOVITS | Chief Executive Officer | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-02-08 | Address | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-15 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208000052 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
230515000868 | 2023-05-15 | BIENNIAL STATEMENT | 2022-02-01 |
200218002032 | 2020-02-18 | AMENDMENT TO BIENNIAL STATEMENT | 2020-02-01 |
200206060130 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
SR-43228 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State